Search icon

DONNA ITALIA USA, INC

Company Details

Entity Name: DONNA ITALIA USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: P15000036628
FEI/EIN Number 30-0868977
Address: 3930 N 29th Ave, Hollywood, FL, 33020, US
Mail Address: 3930 N 29th Ave, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900YMHKRVFBGRGS30 P15000036628 US-FL GENERAL ACTIVE 2015-04-24

Addresses

Legal c/o Varlamova, Ksenia, 3098 Stirling Rd, Ste 101, Hollywood, US-FL, US, 33021
Headquarters 3098 Stirling Rd, Ste 101, Hollywood, US-FL, US, 33021

Registration details

Registration Date 2022-06-10
Last Update 2023-06-11
Status LAPSED
Next Renewal 2023-06-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P15000036628

Agent

Name Role Address
Goldfus Brian Agent 3930 N 29th Ave, Hollywood, FL, 33020

President

Name Role Address
SHALOM GILAD President 3930 N 29th Ave, Hollywood, FL, 33020

Chief Financial Officer

Name Role Address
Goldfus Brian Chief Financial Officer 3930 N 29th Ave, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3930 N 29th Ave, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2024-02-06 3930 N 29th Ave, Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2024-02-06 Goldfus, Brian No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 3930 N 29th Ave, Hollywood, FL 33020 No data
REINSTATEMENT 2016-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-07-10
Reg. Agent Resignation 2020-03-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State